Advanced company searchLink opens in new window

KENNEDY ROSS CONSULTING LTD

Company number 07195279

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2024 AD01 Registered office address changed from Suite 9, the Old Dock House 90 Watery Lane Preston PR1 1AU England to C/O Marshall Peters Limited Heskin Hall Farm Wood Lane Heskin PR7 5PA on 28 August 2024
28 Aug 2024 LIQ02 Statement of affairs
28 Aug 2024 600 Appointment of a voluntary liquidator
28 Aug 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-08-19
31 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with no updates
31 Dec 2023 AA Micro company accounts made up to 29 March 2023
30 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
31 Mar 2023 AA Micro company accounts made up to 30 March 2022
28 Mar 2023 CS01 Confirmation statement made on 19 March 2023 with updates
28 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 March 2023
  • GBP 200
31 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
02 Oct 2022 AA01 Previous accounting period extended from 30 March 2022 to 31 March 2022
12 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2022 AA Micro company accounts made up to 30 March 2021
31 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
27 Jun 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
14 Mar 2021 AD01 Registered office address changed from 5th Floor, Cotton Court Business Centre Church Street Preston PR1 3BY England to Suite 9, the Old Dock House 90 Watery Lane Preston PR1 1AU on 14 March 2021
09 Nov 2020 AA Micro company accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 31 March 2019
06 Nov 2019 AD01 Registered office address changed from 1st Floor, Burnaby Villa 48 Watling Street Road Fulwood Preston PR2 8BP England to 5th Floor, Cotton Court Business Centre Church Street Preston PR1 3BY on 6 November 2019
03 Nov 2019 PSC01 Notification of Natalie Jama as a person with significant control on 31 March 2019
03 Nov 2019 PSC04 Change of details for Mr Alistaire Jama as a person with significant control on 31 March 2019